Name: | HP LOGISTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2014 (11 years ago) |
Authority Date: | 06 Jun 2014 (11 years ago) |
Last Annual Report: | 24 May 2023 (2 years ago) |
Organization Number: | 0889202 |
Principal Office: | 751 Lakefront Commons, NEWPORT NEWS, VA 23606 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John P. Morris | President |
Name | Role |
---|---|
William S. Brundage | Officer |
Brenda L. Crowder | Officer |
Name | Role |
---|---|
Eric A. Gallo | Secretary |
Name | Role |
---|---|
James L. Cooper | Assistant Secretary |
Justin P. Long | Assistant Secretary |
Name | Role |
---|---|
Rebecca S. DuBois | Vice President |
Shaun McElhannon | Vice President |
Name | Role |
---|---|
Ian T. Graham | Director |
William S. Brundage | Director |
Name | Role |
---|---|
Shaun McElhannon | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-03-25 |
Annual Report | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-22 |
Registered Agent name/address change | 2017-04-03 |
Sources: Kentucky Secretary of State